London
EC2A 1AF
Director Name | Gavin David Roberts |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 10 Finsbury Square London EC2A 1AF |
Secretary Name | Hexagon Tds Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2016(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | 10 Finsbury Square London EC2A 1AF |
Director Name | Gerald William Carter |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2005) |
Role | Solicitor |
Correspondence Address | 9 St Brannocks Road Manchester M21 0UP |
Director Name | David Albert Thomas Skidmore |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2004) |
Role | Solicitor |
Correspondence Address | 23 Middleton Road Shenfield Essex CM15 8DL |
Director Name | Francis Foy |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 May 2011) |
Role | Director Of Strategy |
Correspondence Address | 40 Grove Street Leamington Spa Warwickshire CV32 5AJ |
Director Name | Stephen Paul Allen |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2011) |
Role | Managing Director |
Correspondence Address | 19 Old Broadway Withington Manchester Lancashire M20 3DH |
Director Name | Lt Col Stephen Anthony Hughes |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2016) |
Role | Army Officer |
Correspondence Address | 5th Floor, 10 Finsbury Square London EC2A 1AF |
Director Name | Philip Andrew Smith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Beej Walsh |
---|---|
Status | Resigned |
Appointed | 17 June 2013(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2015) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Comat Consulting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 June 2013) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Website | medprof.net |
---|---|
Telephone | 020 84206363 |
Telephone region | London |
Registered Address | 5th Floor, 10 Finsbury Square London EC2A 1AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
227 at £0.01 | Trustees Of Carter Skidmore Sett't 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,665,501 |
Gross Profit | £3,593,607 |
Net Worth | £9,359,667 |
Cash | £250 |
Current Liabilities | £9,156,114 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
1 February 1999 | Delivered on: 9 February 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
20 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
---|---|
18 July 2017 | Cessation of Philip Andrew Smith as a person with significant control on 31 August 2016 (1 page) |
18 July 2017 | Change of details for David Ian England as a person with significant control on 14 July 2017 (2 pages) |
18 July 2017 | Notification of Gavin David Roberts as a person with significant control on 31 August 2016 (2 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (28 pages) |
10 January 2017 | Termination of appointment of Stephen Anthony Hughes as a director on 31 December 2016 (1 page) |
12 December 2016 | Appointment of Hexagon Tds Limited as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 5th Floor, 10 Finsbury Square London EC2A 1AF on 30 November 2016 (1 page) |
14 September 2016 | Termination of appointment of Philip Andrew Smith as a director on 31 August 2016 (1 page) |
2 August 2016 | Confirmation statement made on 8 July 2016 with updates (25 pages) |
4 July 2016 | Appointment of Gavin David Roberts as a director on 1 June 2016 (2 pages) |
11 May 2016 | Director's details changed for Philip Andrew Smith on 27 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Lt Col Stephen Anthony Hughes on 27 April 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr David Ian Stothard on 27 April 2016 (2 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (23 pages) |
11 September 2015 | Appointment of David Ian Stothard as a director on 1 September 2015 (2 pages) |
11 September 2015 | Appointment of David Ian Stothard as a director on 1 September 2015 (2 pages) |
27 July 2015 | Termination of appointment of Beej Walsh as a secretary on 10 June 2015 (1 page) |
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 April 2014 | Full accounts made up to 30 June 2013 (23 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
3 July 2013 | Termination of appointment of Comat Consulting Services Limited as a secretary (1 page) |
3 July 2013 | Appointment of Beej Walsh as a secretary (2 pages) |
9 April 2013 | Full accounts made up to 30 June 2012 (23 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Director's details changed for Lt Col Stephen Anthony Hughes on 1 October 2008 (2 pages) |
29 June 2012 | Director's details changed for Lt Col Stephen Anthony Hughes on 1 October 2008 (2 pages) |
22 June 2012 | Full accounts made up to 30 June 2011 (22 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Termination of appointment of Stephen Allen as a director (2 pages) |
1 July 2011 | Share for share exch agreement (in relation to allotment of 31/5/11) (9 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
27 June 2011 | Termination of appointment of Francis Foy as a director (2 pages) |
27 June 2011 | Sub-division of shares on 31 May 2011 (5 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
25 February 2011 | Full accounts made up to 30 June 2010 (20 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Secretary's details changed for Comat Registrars Limited on 15 April 2010 (1 page) |
1 March 2010 | Appointment of Philip Andrew Smith as a director (2 pages) |
15 December 2009 | Full accounts made up to 30 June 2009 (20 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
22 June 2009 | Director's change of particulars / francis foy / 01/07/2007 (1 page) |
27 December 2008 | Full accounts made up to 30 June 2008 (20 pages) |
11 July 2008 | Return made up to 08/07/08; full list of members (6 pages) |
18 April 2008 | Full accounts made up to 30 June 2007 (20 pages) |
9 October 2007 | Auditor's resignation (1 page) |
21 July 2007 | Return made up to 08/07/07; full list of members (6 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
4 April 2007 | Full accounts made up to 30 June 2006 (18 pages) |
20 July 2006 | Return made up to 08/07/06; full list of members (6 pages) |
14 February 2006 | New director appointed (2 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (16 pages) |
13 January 2006 | Director resigned (1 page) |
20 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
8 February 2005 | Full accounts made up to 30 June 2004 (16 pages) |
14 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
6 July 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
22 November 2003 | Full accounts made up to 30 June 2003 (16 pages) |
13 August 2003 | Return made up to 08/07/03; full list of members (6 pages) |
11 May 2003 | Director's particulars changed (1 page) |
30 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
5 December 2002 | Memorandum and Articles of Association (10 pages) |
8 November 2002 | Resolutions
|
7 August 2002 | New director appointed (2 pages) |
21 July 2002 | Return made up to 08/07/02; full list of members (5 pages) |
2 April 2002 | Memorandum and Articles of Association (25 pages) |
4 March 2002 | Resolutions
|
15 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
13 July 2001 | Return made up to 08/07/01; full list of members (5 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
13 July 2000 | Return made up to 08/07/00; full list of members (5 pages) |
12 June 2000 | Secretary's particulars changed (1 page) |
21 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
13 July 1999 | Return made up to 08/07/99; full list of members (5 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 20 furnival street london EC4A 1BN (1 page) |
19 March 1999 | New director appointed (2 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Resolutions
|
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | £ nc 1000/1900 13/11/98 (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Ad 13/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 1998 | Resolutions
|
2 November 1998 | Company name changed bealaw (477) LIMITED\certificate issued on 03/11/98 (2 pages) |
8 July 1998 | Incorporation (41 pages) |